Search icon

AMERANT FLORIDA BANCORP INC. - Florida Company Profile

Company Details

Entity Name: AMERANT FLORIDA BANCORP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERANT FLORIDA BANCORP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2008 (17 years ago)
Date of dissolution: 02 Aug 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: P08000085404
FEI/EIN Number 800297916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 220 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 220 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1814206 220 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 220 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 (305)460-4038

Filings since 2020-06-22

Form type 424B2
File number 333-238958-01
Filing date 2020-06-22
File View File

Filings since 2020-06-19

Form type FWP
File number 333-238958-01
Filing date 2020-06-19
File View File

Filings since 2020-06-19

Form type 424B8
File number 333-238958-01
Filing date 2020-06-19
File View File

Filings since 2020-06-17

Form type FWP
File number 333-238958-01
Filing date 2020-06-17
File View File

Filings since 2020-06-16

Form type FWP
File number 333-238958-01
Filing date 2020-06-16
File View File

Filings since 2020-06-16

Form type 424B5
File number 333-238958-01
Filing date 2020-06-16
File View File

Filings since 2020-06-15

Form type EFFECT
File number 333-238958-01
Filing date 2020-06-15
File View File

Filings since 2020-06-12

Form type CORRESP
Filing date 2020-06-12
File View File

Filings since 2020-06-12

Form type S-3/A
File number 333-238958-01
Filing date 2020-06-12
File View File

Filings since 2020-06-12

Form type CORRESP
Filing date 2020-06-12
File View File

Filings since 2020-06-10

Form type S-3/A
File number 333-238958-01
Filing date 2020-06-10
File View File

Filings since 2020-06-05

Form type S-3
File number 333-238958-01
Filing date 2020-06-05
File View File

Key Officers & Management

Name Role Address
CTC MANAGMENT SERVICES, LLC Agent 220 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
COPELAND, JR. FREDERICK C Director 220 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
Plush Gerald P Director 220 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
Plush Gerald P Officer 220 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
TRUJILLO IVAN Officer 220 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2022-08-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M17400. MERGER NUMBER 100000229251
NAME CHANGE AMENDMENT 2019-06-11 AMERANT FLORIDA BANCORP INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 220 ALHAMBRA CIRCLE, 2ND FLOOR, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2017-03-17 MERCANTIL FLORIDA BANCORP INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 220 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2010-02-26 220 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-02-26 CTC MANAGMENT SERVICES, LLC -
AMENDMENT 2008-11-06 - -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-07
Name Change 2019-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
Name Change 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State